JACQUELINE DUNCAN
Controlled Substance Registration for Practitioner


Address: Uconn Health Center, Farmington, CT 06030-1615

JACQUELINE DUNCAN (Credential# 192104) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

JACQUELINE DUNCAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0026417. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is Uconn Health Center, Farmington, CT 06030-1615. The current status is active.

Basic Information

Licensee Name JACQUELINE DUNCAN
Credential ID 192104
Credential Number CSP.0026417
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address Uconn Health Center
Farmington
CT 06030-1615
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
702697 2.008235 Dentist 1996-04-19 2020-01-01 - 2020-12-31 ACTIVE

Office Location

Street Address UCONN HEALTH CENTER
City FARMINGTON
State CT
Zip Code 06030-1615

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
David M Shafer Uconn Health Center, Farmington, CT 06030 Dentist 2020-07-01 ~ 2021-06-30
Andrew Arnold Md · University of Conn Health Center Uconn Health Center, Farmington, CT 06030-3101 Physician/surgeon 2020-04-01 ~ 2021-03-31
Lavern A Wright Md Uconn Health Center, Farmington, CT 06030-5215 Physician/surgeon 2020-03-01 ~ 2021-02-28
Carla J Rash Uconn Health Center, Farmington, CT 06030 Psychologist 2020-03-01 ~ 2021-02-28
John K Menoutis Md Uconn Health Center, Farmington, CT 06030 Physician/surgeon 2020-03-01 ~ 2021-02-28
Garry W Turner Uconn Health Center, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Denis C Lafreniere Md Uconn Health Center, Farmington, CT 06030 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Kamran E Safavi Uconn Health Center, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Deborah Redford-badwal Dds Uconn Health Center, Farmington, CT 06030 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey B Gross Uconn Health Center, Farmington, CT 06032 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Joseph E Grasso Dds · University of Connecticut Joseph Grasso Dds, Farmington, CT 06030-1615 Controlled Substance Registration for Practitioner 2017-03-27 ~ 2019-02-28
Jung Hoon Yoo Reconsturctive Sciences, Farmington, CT 06030-1615 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Jae S Cho 263 Farmington Ave Rm L6078, Farmington, CT 06030-1615 Controlled Substance Registration for Practitioner 2008-03-01 ~ 2009-02-28
Daniel F Galindo Dept. of Prosthodontics, Farmington, CT 06030-1615 Dentist 2001-07-26 ~ 2002-09-30
Konstantinos Vazouras 263 Farmington Ave, Farmington, CT 06030-1615 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eric Anthony Brueckner 263 Farmington Ave., Farmington, CT 06030 Physician/surgeon 2020-08-01 ~ 2021-07-31
Derrick B Bremang Residency Program, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-06-30
Michael J Murphy Dept of Dermatology, Farmington, CT 06030 Physician/surgeon 2020-09-01 ~ 2021-08-31
Richard F Kaplan Univ. of Ct., Farmington, CT 06030 Psychologist 2020-06-01 ~ 2021-05-31
Nicholas George Vitale 22 Woods Drive, Norwich, CT 06030 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Bruce E Gould Univ of Conn Health Center, Farmington, CT 06030 Physician/surgeon 2020-04-01 ~ 2021-03-31
Vinayak M Sathe Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Shobhana Pathani Department of Medicine, 263 Farmington Ave, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Patricia L Almeida John Dempsey Hospital, Farmington, CT 06030 Registered Nurse 2020-04-01 ~ 2021-03-31
Adrienne B Berke Md Uconn Health Ctr Dermatology Mc-6230, Farmington, CT 06030 Physician/surgeon 2020-04-01 ~ 2021-03-31
Find all Licenses in zip 06030

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06030
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brian M Duncan 3 Boston Ave, New Haven, CT 06512 Controlled Substance Registration for Practitioner 2005-03-01 ~ 2006-02-28
Duncan J Belcher Md 35 Bear Run, Woodbury, CT 06798 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Eva Szaniawski Md 95 Duncan Drive, Greenwich, CT 06831 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Pamela S Duncan 67 Catocorner Rd, Colchester, CT 06415 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Brandon M Duncan 425 Sunshine Rd, Brownsville, TX 78521-1633 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Anna M Duncan Do 2105 21st St Se Apt 5, Hickory, NC 28602-3571 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Duncan R Macmaster Cornerstone Prof Pk, Woodbury, CT 06798 Controlled Substance Registration for Practitioner 2001-03-01 ~ 2002-02-28
Duncan Gill Md 3 Basile Road, Granby, CT 06035 Controlled Substance Registration for Practitioner 2004-03-22 ~ 2005-02-28
Jessica R. Duncan Dvm 77 N Water St Apt C403, Norwalk, CT 06854-2348 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Laurie A Duncan Aprn 12 Spindle Hill Rd Apt 5d, Wolcott, CT 06716 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JACQUELINE DUNCAN.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches